R MANSELL (DEVELOPMENTS) LIMITED

Tower Bridge House Tower Bridge House, London, E1W 1DD
StatusDISSOLVED
Company No.01131523
CategoryPrivate Limited Company
Incorporated28 Aug 1973
Age50 years, 8 months, 18 days
JurisdictionEngland Wales
Dissolution14 Dec 2015
Years8 years, 5 months, 1 day

SUMMARY

R MANSELL (DEVELOPMENTS) LIMITED is an dissolved private limited company with number 01131523. It was incorporated 50 years, 8 months, 18 days ago, on 28 August 1973 and it was dissolved 8 years, 5 months, 1 day ago, on 14 December 2015. The company address is Tower Bridge House Tower Bridge House, London, E1W 1DD.



People

MUTCH, Gregory William

Secretary

ACTIVE

Assigned on 12 Oct 2012

Current time on role 11 years, 7 months, 3 days

DEW, Beverley Edward John

Director

Director

ACTIVE

Assigned on 07 Nov 2013

Current time on role 10 years, 6 months, 8 days

MUTCH, Gregory William

Director

Company Secretary

ACTIVE

Assigned on 03 Jul 2014

Current time on role 9 years, 10 months, 12 days

COATS, Peter Herbert

Secretary

RESIGNED

Assigned on 01 Aug 1995

Resigned on 14 Oct 1998

Time on role 3 years, 2 months, 13 days

CORDESCHI, Richard

Secretary

RESIGNED

Assigned on 14 Oct 1998

Resigned on 31 Dec 2004

Time on role 6 years, 2 months, 17 days

FAULKNER, Julia Gay

Secretary

RESIGNED

Assigned on 31 Dec 2004

Resigned on 28 Mar 2006

Time on role 1 year, 2 months, 28 days

GREENSPAN, Daniel James

Secretary

RESIGNED

Assigned on 04 Oct 2010

Resigned on 12 Oct 2012

Time on role 2 years, 8 days

PERRIN, Barry Peter

Secretary

RESIGNED

Assigned on 28 Mar 2006

Resigned on 04 Oct 2010

Time on role 4 years, 6 months, 7 days

PORDAGE, Peter Ernest

Secretary

RESIGNED

Assigned on

Resigned on 31 Jul 1995

Time on role 28 years, 9 months, 14 days

ADAMS, Bernard James

Director

Director

RESIGNED

Assigned on

Resigned on 10 Jun 1994

Time on role 29 years, 11 months, 5 days

ADCOCK, Roger Brian

Director

Company Executive

RESIGNED

Assigned on

Resigned on 05 Aug 1994

Time on role 29 years, 9 months, 10 days

AITCHISON, William Owen

Director

Director

RESIGNED

Assigned on 12 Oct 2012

Resigned on 03 Jul 2014

Time on role 1 year, 8 months, 22 days

BEARDSMORE, David Eric

Director

Chief Executive

RESIGNED

Assigned on 15 Sep 1994

Resigned on 01 Jan 2001

Time on role 6 years, 3 months, 16 days

BELL, Geoffrey David

Director

Company Executive

RESIGNED

Assigned on

Resigned on 03 Feb 1999

Time on role 25 years, 3 months, 12 days

CHARLICK, Simon Robert

Director

Director

RESIGNED

Assigned on

Resigned on 21 Jul 1994

Time on role 29 years, 9 months, 24 days

CLEAVER, Philip Arthur

Director

Director

RESIGNED

Assigned on 01 Jan 2001

Resigned on 23 Apr 2004

Time on role 3 years, 3 months, 22 days

COATS, Peter Herbert

Director

Finance Director

RESIGNED

Assigned on 14 Oct 1998

Resigned on 06 Sep 2001

Time on role 2 years, 10 months, 23 days

FEGBEUTEL, Andreas Joachim

Director

Director

RESIGNED

Assigned on 12 Oct 2012

Resigned on 07 Nov 2013

Time on role 1 year, 26 days

GREENSPAN, Daniel James

Director

Director

RESIGNED

Assigned on 04 Oct 2010

Resigned on 26 Oct 2012

Time on role 2 years, 22 days

MURRELL, Peter Anthony

Director

Director

RESIGNED

Assigned on

Resigned on 31 May 1991

Time on role 32 years, 11 months, 14 days

PEASLAND, Michael John

Director

Managing Director

RESIGNED

Assigned on 05 Apr 2004

Resigned on 31 Dec 2005

Time on role 1 year, 8 months, 26 days

PERRIN, Barry Peter

Director

Finance Director

RESIGNED

Assigned on 15 Nov 2004

Resigned on 04 Oct 2010

Time on role 5 years, 10 months, 19 days

SCANNELL, Patrick John

Director

Finance Director

RESIGNED

Assigned on 06 Sep 2001

Resigned on 31 Dec 2004

Time on role 3 years, 3 months, 25 days

WAITE, Stephen John

Director

Director

RESIGNED

Assigned on 31 Dec 2005

Resigned on 01 Jul 2013

Time on role 7 years, 6 months

WALKER, Robert Vincent

Director

Director

RESIGNED

Assigned on 12 Oct 2012

Resigned on 24 May 2013

Time on role 7 months, 12 days

WICKERSON, John, Sir

Director

Solicitor

RESIGNED

Assigned on 10 Jun 1994

Resigned on 04 Apr 2002

Time on role 7 years, 9 months, 24 days


Some Companies

AJOUVE LIMITED

FIRST FLOOR RADIUS HOUSE,HERTS,WD17 1HP

Number:09876425
Status:ACTIVE
Category:Private Limited Company

BLOOMS BY GHISLAINE LTD

15 NEW BROADWAY,WORTHING,BN11 4HP

Number:11937865
Status:ACTIVE
Category:Private Limited Company

BRINKMAN PRO LIMITED

HOMEDALE HOUSE,KING'S LYNN,PE33 9JN

Number:08874901
Status:ACTIVE
Category:Private Limited Company

L&J GROUP MANAGEMENT LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11618936
Status:ACTIVE
Category:Private Limited Company

SOLVING KIDS' CANCER EUROPE

CAN MEZZANINE COMPANY SECRETARY SOLVING KIDS' CANCER EUROPE,LONDON,N1 6AH

Number:07208648
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

SOUTH WEST RESPONSE LTD

48A PARK ROAD,DAWLISH,EX7 9LL

Number:10553720
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source